About

Registered Number: 04598610
Date of Incorporation: 22/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 14 A Main Street, Cockermouth, Cumbria, CA13 9LQ

 

Skin Deep Health & Beauty Clinic Ltd was established in 2002, it has a status of "Active". There are 5 directors listed for the company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINTO, Keeley Elizabeth 06 April 2012 - 1
CLARK, Michelle 14 January 2003 02 July 2008 1
SANDER, Naomi Catherine 10 January 2008 22 September 2014 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Maureen 14 January 2003 31 January 2008 1
MORRIS, Joan Elizabeth 01 February 2008 07 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CH01 - Change of particulars for director 28 October 2019
CS01 - N/A 24 October 2019
CH01 - Change of particulars for director 24 October 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 23 October 2018
PSC04 - N/A 23 October 2018
AA - Annual Accounts 29 June 2018
CH01 - Change of particulars for director 01 November 2017
CS01 - N/A 01 November 2017
PSC04 - N/A 01 November 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 07 November 2016
TM01 - Termination of appointment of director 27 October 2016
CH01 - Change of particulars for director 26 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 03 July 2015
AA01 - Change of accounting reference date 10 April 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 22 October 2014
TM01 - Termination of appointment of director 23 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 29 October 2012
SH01 - Return of Allotment of shares 28 June 2012
SH01 - Return of Allotment of shares 27 June 2012
AP01 - Appointment of director 27 June 2012
AR01 - Annual Return 23 November 2011
AD01 - Change of registered office address 11 November 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 29 October 2010
TM02 - Termination of appointment of secretary 20 May 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 17 December 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
AA - Annual Accounts 30 April 2008
225 - Change of Accounting Reference Date 30 April 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
363s - Annual Return 14 December 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 14 December 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
287 - Change in situation or address of Registered Office 23 January 2003
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
NEWINC - New incorporation documents 22 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.